Berlin
12689
Secretary Name | B & B Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 October 2014) |
Correspondence Address | Suite 276 2 Old Brompton Road London SW7 3DQ |
Director Name | Mile Dragojevic |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Salesman |
Country of Residence | Germany |
Correspondence Address | Otawistrasse 18 Berlin 13351 |
Secretary Name | Rene De La Porte |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Water Lane Middlestown Wakefield WF4 4PY |
Secretary Name | P A U L Gmbh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Schonfliesser Strasse 25k Hohen Neuendorf 16540 |
Registered Address | Suite 276 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1000 at £1 | Rados Stojanovic 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Appointment of Mike Baumgart as a director (2 pages) |
1 March 2011 | Termination of appointment of Mile Dragojevic as a director (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Mile Dragojevic as a director (1 page) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Appointment of Mike Baumgart as a director (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for B & B Secretaries Limited on 2 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mile Dragojevic on 2 June 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 July 2009 | Return made up to 02/06/08; full list of members (3 pages) |
31 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 02/06/08; full list of members (3 pages) |
31 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 September 2006 | Return made up to 02/06/06; full list of members (2 pages) |
14 September 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 45 riversdale cardiff CF5 2QL (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 45 riversdale cardiff CF5 2QL (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
2 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 October 2004 | Company name changed unip bau gmbh - LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed unip bau gmbh - LIMITED\certificate issued on 05/10/04 (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (1 page) |
17 October 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (12 pages) |
10 June 2003 | Incorporation (12 pages) |